Company NameEurisoft Ltd
DirectorNicolas Marie Albert De Guillebon
Company StatusActive
Company Number06278183
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNicolas Marie Albert De Guillebon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed13 June 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address191 Wood Lane
Huckletree West, Mediaworks Building
London
W12 7FP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address191 Wood Lane
Huckletree West, Mediaworks Building
London
W12 7FP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

1000 at £1Mr Nicolas Marie Albert De Guillebon
100.00%
Ordinary

Financials

Year2014
Net Worth£208,599
Cash£108,697
Current Liabilities£75,349

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

24 October 2023Registered office address changed from 11-12 st. James’S Square Suite 1, 3rd Floor London SW1Y 4LB England to 50 Broadway Suite 1, 7th Floor London SW1H 0BL on 24 October 2023 (1 page)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
23 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
5 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
25 August 2021Micro company accounts made up to 30 June 2020 (3 pages)
20 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
1 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 August 2017Notification of Nicolas De Guillebon as a person with significant control on 26 June 2017 (2 pages)
5 August 2017Notification of Nicolas De Guillebon as a person with significant control on 26 June 2017 (2 pages)
2 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 11-12 st. James’S Square Suite 1, 3rd Floor London SW1Y 4LB on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 11-12 st. James’S Square Suite 1, 3rd Floor London SW1Y 4LB on 2 August 2017 (1 page)
26 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
5 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
5 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1,000
(6 pages)
23 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1,000
(6 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
9 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(3 pages)
9 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(3 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(3 pages)
1 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
14 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Director's details changed for Nicolas Marie Albert De Guillebon on 1 October 2009 (2 pages)
25 March 2010Registered office address changed from C/O Rayner Essex Tavistock House Tavistock Square South London WC1H 9LG on 25 March 2010 (1 page)
25 March 2010Registered office address changed from C/O Rayner Essex Tavistock House Tavistock Square South London WC1H 9LG on 25 March 2010 (1 page)
25 March 2010Director's details changed for Nicolas Marie Albert De Guillebon on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Nicolas Marie Albert De Guillebon on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Nicolas Marie Albert De Guillebon on 1 October 2009 (2 pages)
25 March 2010Registered office address changed from C/O Eurisoft Ltd 20-22 Bedford Row London WC1R 4JS United Kingdom on 25 March 2010 (1 page)
25 March 2010Director's details changed for Nicolas Marie Albert De Guillebon on 1 October 2009 (2 pages)
25 March 2010Registered office address changed from C/O Eurisoft Ltd 20-22 Bedford Row London WC1R 4JS United Kingdom on 25 March 2010 (1 page)
25 March 2010Director's details changed for Nicolas Marie Albert De Guillebon on 1 October 2009 (2 pages)
7 August 2009Return made up to 13/06/09; full list of members (3 pages)
7 August 2009Registered office changed on 07/08/2009 from 20-22 bedford row london WC1R 4JS (1 page)
7 August 2009Return made up to 13/06/09; full list of members (3 pages)
7 August 2009Registered office changed on 07/08/2009 from 20-22 bedford row london WC1R 4JS (1 page)
15 May 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
15 May 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 June 2008Return made up to 13/06/08; full list of members (3 pages)
27 June 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2007Incorporation (17 pages)
13 June 2007Incorporation (17 pages)